Tawanui Farm Limited, a registered company, was launched on 01 Jul 2004. 9429035311652 is the NZ business number it was issued. The company has been managed by 3 directors: Michael Peter Loughnan - an active director whose contract began on 01 Jul 2004,
Timothy Stuart Loughnan - an active director whose contract began on 01 Jul 2023,
Thomas James Murray - an inactive director whose contract began on 01 Jul 2004 and was terminated on 01 Jul 2018.
Last updated on 13 May 2025, BizDb's data contains detailed information about 1 address: 504 Wairakei Road, Burnside, Christchurch, 8053 (type: registered, physical).
Tawanui Farm Limited had been using C/-Brown Glassford & Co Limited, First Floor, 55 Kilmore Street, Christchurch as their physical address up until 28 Jan 2013.
A total of 1000 shares are issued to 4 shareholders (4 groups). The first group consists of 250 shares (25%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 250 shares (25%). Lastly we have the third share allocation (250 shares 25%) made up of 1 entity.
Previous address
Address #1: C/-brown Glassford & Co Limited, First Floor, 55 Kilmore Street, Christchurch New Zealand
Physical & registered address used from 01 Jul 2004 to 28 Jan 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 25 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 250 | |||
| Individual | Loughnan, Jaymie Leigh |
Rd 3 Cheviot 7383 New Zealand |
09 Apr 2024 - |
| Shares Allocation #2 Number of Shares: 250 | |||
| Individual | Loughnan, Timothy Stuart |
Rd 3 Cheviot 7383 New Zealand |
09 Apr 2024 - |
| Shares Allocation #3 Number of Shares: 250 | |||
| Individual | Loughnan, Michael Peter |
R D 3 Cheviot |
01 Jul 2004 - |
| Shares Allocation #4 Number of Shares: 250 | |||
| Individual | Loughnan, Elspeth Joy |
Rd 3 Cheviot New Zealand |
02 Sep 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Murray, Thomas James |
Sockburn Christchurch 8042 New Zealand |
01 Jul 2004 - 31 Oct 2018 |
| Individual | Murray, Yvonne Mary Margaret |
Christchurch New Zealand |
13 Sep 2004 - 31 Oct 2018 |
Michael Peter Loughnan - Director
Appointment date: 01 Jul 2004
Address: Rd 3, Cheviot, 7383 New Zealand
Address used since 25 Nov 2015
Timothy Stuart Loughnan - Director
Appointment date: 01 Jul 2023
Address: Rd 3, Cheviot, 7383 New Zealand
Address used since 01 Jul 2023
Thomas James Murray - Director (Inactive)
Appointment date: 01 Jul 2004
Termination date: 01 Jul 2018
Address: Sockburn, Christchurch, 8042 New Zealand
Address used since 25 Nov 2015
Peter Murphy Painters 2013 Limited
504 Wairakei Road
Haldon Downs Limited
504 Wairakei Road
Blair Farming Company Limited
504 Wairakei Road
Peter Ronald Murphy Investments Limited
504 Wairakei Road
Northington Agricapital Limited
504 Wairakei Road
Scott Evans Sharemilking Limited
504 Wairakei Road